![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
JACKPOCKET INC.
Filing Information
F20000004733
46-2663302
10/26/2020
DE
ACTIVE
REINSTATEMENT
02/24/2022
Principal Address
Changed: 02/22/2024
100 Park Ave, 16th Floor
NEW YORK, NY 10017
NEW YORK, NY 10017
Changed: 02/22/2024
Mailing Address
Changed: 02/22/2024
100 Park Ave, 16th Floor
NEW YORK, NY 10017
NEW YORK, NY 10017
Changed: 02/22/2024
Registered Agent Name & Address
LEGALINC CORPORATE SERVICES INC.
Name Changed: 02/24/2022
Address Changed: 12/05/2022
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 02/24/2022
Address Changed: 12/05/2022
Officer/Director Detail
Name & Address
Title President, CEO, Director
SULLIVAN, PETER J
Title Secretary
Vance, Carter
Title CFO, Treasurer
Suida, Sean
Title Director
Rothstein , Adam
Title Director
Ebinger , Jonathan
Title Director
Lai, Carey
Title Director
Miller , Harley
Title President, CEO, Director
SULLIVAN, PETER J
100 Park Ave, 16th Floor
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Secretary
Vance, Carter
100 Park Ave, 16th Floor
NEW YORK, NY 10017
NEW YORK, NY 10017
Title CFO, Treasurer
Suida, Sean
100 Park Ave, 16th Floor
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Rothstein , Adam
100 Park Ave, 16th Floor
New York, NY 10017
New York, NY 10017
Title Director
Ebinger , Jonathan
100 Park Ave, 16th Floor
New York, NY 10017
New York, NY 10017
Title Director
Lai, Carey
100 Park Ave, 16th Floor
New York, NY 10017
New York, NY 10017
Title Director
Miller , Harley
100 Park Ave, 16th Floor
New York, NY 10017
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 02/27/2023 |
2024 | 02/22/2024 |
Document Images